Brinscall
Chorley
Lancashire
PR6 8QU
Secretary Name | Michelle Paula Sweeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 August 2016) |
Role | Secretary |
Correspondence Address | The Lodge Lodge Bank Brinscall Chorley Lancashire PR6 8QU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,186,860 |
Cash | £448,479 |
Current Liabilities | £42,368 |
Latest Accounts | 4 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 March |
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
24 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 May 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages) |
7 May 2015 | Previous accounting period shortened from 31 January 2016 to 4 March 2015 (1 page) |
7 May 2015 | Previous accounting period shortened from 31 January 2016 to 4 March 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 4 March 2015 (3 pages) |
7 May 2015 | Previous accounting period shortened from 31 January 2016 to 4 March 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 4 March 2015 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 4 March 2015 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 March 2015 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 26 March 2015 (2 pages) |
25 March 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2015 | Resolutions
|
25 March 2015 | Declaration of solvency (3 pages) |
25 March 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2015 | Declaration of solvency (3 pages) |
19 February 2015 | Secretary's details changed for Michelle Paula Sweeney on 1 August 2014 (1 page) |
19 February 2015 | Secretary's details changed for Michelle Paula Sweeney on 1 August 2014 (1 page) |
19 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Secretary's details changed for Michelle Paula Sweeney on 1 August 2014 (1 page) |
19 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mr Andrew William Sweeney on 1 August 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr Andrew William Sweeney on 1 August 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr Andrew William Sweeney on 1 August 2014 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 16 January 2013 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Andrew William Sweeney on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Andrew William Sweeney on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Andrew William Sweeney on 4 February 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 May 2006 | Ad 31/12/05--------- £ si 2@1 (2 pages) |
15 May 2006 | Ad 31/12/05--------- £ si 2@1 (2 pages) |
9 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 February 2005 | Return made up to 13/01/05; full list of members
|
9 February 2005 | Return made up to 13/01/05; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Ad 21/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Ad 21/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (9 pages) |
13 January 2003 | Incorporation (9 pages) |